- Company Overview for GSC 2 LIMITED (10833377)
- Filing history for GSC 2 LIMITED (10833377)
- People for GSC 2 LIMITED (10833377)
- Charges for GSC 2 LIMITED (10833377)
- More for GSC 2 LIMITED (10833377)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2020 | DS01 | Application to strike the company off the register | |
16 Nov 2020 | TM01 | Termination of appointment of Mark Tarry as a director on 16 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 12 November 2020 | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
07 Apr 2020 | TM02 | Termination of appointment of Lauren Paton as a secretary on 7 April 2020 | |
26 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Jan 2019 | MR04 | Satisfaction of charge 108333770001 in full | |
04 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
16 Mar 2018 | AD01 | Registered office address changed from 5 Clifford Street London W1S 2LG United Kingdom to 3rd Floor 1 Dover Street London W1S 4LD on 16 March 2018 | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | MR01 | Registration of charge 108333770001, created on 13 September 2017 | |
23 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-23
|